Search icon

DASILVA'S AUTO, LLC

Company Details

Entity Name: DASILVA'S AUTO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2014
Business ALEI: 1134679
Annual report due: 31 Mar 2025
NAICS code: 811121 - Automotive Body, Paint, and Interior Repair and Maintenance
Business address: 275 RUBBER AVE, NAUGATUCK, CT, 06770, United States
Mailing address: 275 RUBBER AVE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: John@dasilvaautobody.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN CARL DASILVA Agent 275 RUBBER AVE, NAUGATUCK, CT, 06770, United States 275 RUBBER AVE, NAUGATUCK, CT, 06770, United States +1 203-910-1193 john@dasilvaautobody.com 172 NORTHWOOD DRIVE, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN CARL DASILVA Officer 275 RUBBER AVE, NAUGATUCK, CT, 06770, United States +1 203-910-1193 john@dasilvaautobody.com 172 NORTHWOOD DRIVE, MIDDLEBURY, CT, 06762, United States
SABRINA DASILVA Officer 275 RUBBER AVENUE, NAUGATUCK, CT, 06770, United States No data No data 172 NORTHWOOD DRIVE, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012234112 2024-03-06 No data Annual Report Annual Report No data
BF-0011194959 2023-03-29 No data Annual Report Annual Report No data
BF-0010286450 2022-02-24 No data Annual Report Annual Report 2022
0007146293 2021-02-11 No data Annual Report Annual Report 2021
0006755836 2020-02-13 No data Annual Report Annual Report 2020
0006414115 2019-02-27 No data Annual Report Annual Report 2019
0006082951 2018-02-16 No data Annual Report Annual Report 2018
0005803101 2017-03-28 No data Annual Report Annual Report 2017
0005530739 2016-04-07 No data Annual Report Annual Report 2016
0005352231 2015-06-18 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5727648401 2021-02-09 0156 PPS 275 Rubber Ave, Naugatuck, CT, 06770-3998
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62626.05
Loan Approval Amount (current) 62626.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-3998
Project Congressional District CT-03
Number of Employees 9
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63341.53
Forgiveness Paid Date 2022-05-17
5615837006 2020-04-06 0156 PPP 275 RUBBER AVE, NAUGATUCK, CT, 06770-3912
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60897
Loan Approval Amount (current) 60897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-3912
Project Congressional District CT-03
Number of Employees 9
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61475.94
Forgiveness Paid Date 2021-04-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website